UKBizDB.co.uk

PEARL FOOD DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pearl Food Distribution Limited. The company was founded 12 years ago and was given the registration number 07908857. The firm's registered office is in SMETHWICK. You can find them at Unit 33 Middlemore Road, Middlemore Industrial Estate, Smethwick, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:PEARL FOOD DISTRIBUTION LIMITED
Company Number:07908857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2012
End of financial year:20 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 33 Middlemore Road, Middlemore Industrial Estate, Smethwick, England, B66 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director26 March 2021Active
Unit 33, Middlemore Road, Middlemore Industrial Estate, Smethwick, England, B66 2EP

Secretary13 January 2012Active
Unit 33, Middlemore Road, Middlemore Industrial Estate, Smethwick, England, B66 2EP

Director13 January 2012Active
Unit 33, Middlemore Road, Middlemore Industrial Estate, Smethwick, England, B66 2EP

Director08 January 2018Active
Unit 33, Middlemore Road, Middlemore Industrial Estate, Smethwick, England, B66 2EP

Director13 August 2012Active

People with Significant Control

Mr Mirza Sajjad Baig
Notified on:26 March 2021
Status:Active
Date of birth:June 1972
Nationality:Italian
Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ansar Mehmood
Notified on:08 January 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 33, Middlemore Road, Smethwick, England, B66 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Saima Azam
Notified on:06 April 2016
Status:Active
Date of birth:June 1993
Nationality:Pakistani
Country of residence:England
Address:Unit 33, Middlemore Road, Smethwick, England, B66 2EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-09Accounts

Change account reference date company previous shortened.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.